IGEM HOUSE LTD

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Simon David Griew as a director on 2024-06-19

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/08/2317 August 2023 Termination of appointment of Gordon Davies as a director on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Wendy Man Fung Cheung as a director on 2023-08-17

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Appointment of Mrs Wendy Man Fung Cheung as a director on 2021-12-01

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR ANTONY MICHAEL GREEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MR NEIL JOHN ATKINSON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY SARB BAJWA

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BROWN

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RITSON

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARB BAJWA

View Document

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MR SARB BAJWA

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR SIMON DAVID GRIEW

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR PHILIP WILLIAM BROWN

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR SARB BAJWA

View Document

03/09/133 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 AUDITOR'S RESIGNATION

View Document

14/03/1314 March 2013 SECRETARY APPOINTED MR PHILIP BROWN

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS KRISTINA HANNAH PARKIN

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE CURTIS-THOMAS

View Document

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DAVID MORGAN

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICK

View Document

09/03/119 March 2011 SECRETARY APPOINTED DR CLAIRE CURTIS-THOMAS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR PETER JULIAN RITSON

View Document

26/10/1026 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 COMPANY NAME CHANGED IGE TRADING LIMITED CERTIFICATE ISSUED ON 26/10/10

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR STUART ANDERSON

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVIES / 21/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL VICK / 21/08/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WILLIAMS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM CHARNWOOD WING HOLYWELL PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GH

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED STUART DAVID ANDERSON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVIES / 01/05/2008

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM CHARNWOOD WING ASHBY ROAD HOLYWELL PARK LOUGHBOROUGH LEICESTERSHIRE LE11 3GH

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM IGEM HOUSE 26 & 28 HIGH STREET KEGWORTH DERBYSHIRE DE74 2DA

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/08/9521 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company